Search icon

UNITY AMBULETTE CORP.

Company Details

Name: UNITY AMBULETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991366
ZIP code: 11228
County: Sullivan
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 299 Chestnut St, Liberty, NY, United States, 12754

Contact Details

Phone +1 845-292-6973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITY AMBULETTE CORP 401 K PLAN 2023 141666347 2024-07-20 UNITY AMBULETTE CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 621900
Sponsor’s telephone number 8455142862
Plan sponsor’s address 299 CHESTNUT ST, LIBERTY, NY, 12754

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH ADAMO Chief Executive Officer 188 QUEENS HWY, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
2024-12-17 2024-12-17 Address PO BOX 284, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 188 QUEENS HWY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2011-04-26 2019-08-07 Address 37 MAIN ST, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office)
2007-04-13 2011-04-26 Address 394 OLD LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2005-04-14 2024-12-17 Address PO BOX 284, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2005-04-14 2007-04-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-04-13 2005-04-14 Address 394 OLD LOOMIS RD, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2001-04-13 2005-04-14 Address 394 OLD LOOMIS RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1992-11-20 2001-04-13 Address 343 OLD LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1992-11-20 2001-04-13 Address OLD ROUTE 17, 343 OLD LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241217004008 2024-12-17 BIENNIAL STATEMENT 2024-12-17
190807002092 2019-08-07 BIENNIAL STATEMENT 2019-04-01
110426002024 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002457 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413003101 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050414002796 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030401002870 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010413002016 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990407002306 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970428002354 1997-04-28 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198638400 2021-02-16 0202 PPS 192 Yantz Rd, Red Hook, NY, 12571-2533
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207042.5
Loan Approval Amount (current) 207042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-2533
Project Congressional District NY-18
Number of Employees 27
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 209016.49
Forgiveness Paid Date 2022-02-03
3949037210 2020-04-27 0202 PPP 0 PO box 284, ferndale, NY, 12734-0284
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247700
Loan Approval Amount (current) 247700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ferndale, SULLIVAN, NY, 12734-0284
Project Congressional District NY-19
Number of Employees 36
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251154.23
Forgiveness Paid Date 2021-09-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State